Company NameFusion Drainage 24/7 Limited
DirectorSteven James Martin
Company StatusLiquidation
Company Number07055182
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 5 months ago)
Previous NameFusion Welding 24/7 Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven James Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Matthew Elliott Page
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address6 Chequers Close
Marston Moretaine
MK43 0RF
Director NameAnthony Connal Hare
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Melrose Drive
Elstow
Bedford
MK42 9FH
Director NameMichael Brian Knight
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chequers Close
Marston Moretaine
Bedford
MK43 0RF
Director NameNicholas Karl St John
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Barn - Waterhall Farm Lower Hatfield
Hertford
Hertfordshire
SG13 8LE

Contact

Websitefusiondrainage.co.uk
Email address[email protected]
Telephone01707 328288
Telephone regionWelwyn Garden City

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Steven James Martin
83.33%
Ordinary
2 at £1Steven James Martin
16.67%
Ordinary B

Financials

Year2014
Net Worth-£44
Cash£29,549
Current Liabilities£293,540

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 April 2018 (5 years, 12 months ago)
Next Return Due6 May 2019 (overdue)

Charges

19 November 2012Delivered on: 23 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details.
Outstanding
3 May 2012Delivered on: 5 May 2012
Satisfied on: 5 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 December 2023Progress report in a winding up by the court (24 pages)
5 December 2023Order of court to wind up (3 pages)
5 December 2022Appointment of a liquidator (3 pages)
5 December 2022Order of court to wind up (2 pages)
21 October 2022Notice of a court order ending Administration (33 pages)
18 May 2022Administrator's progress report (22 pages)
11 May 2022Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
4 November 2021Administrator's progress report (21 pages)
4 October 2021Notice of extension of period of Administration (3 pages)
17 May 2021Administrator's progress report (19 pages)
3 December 2020Administrator's progress report (19 pages)
29 October 2020Notice of extension of period of Administration (3 pages)
22 May 2020Administrator's progress report (17 pages)
20 November 2019Administrator's progress report (19 pages)
17 October 2019Notice of extension of period of Administration (3 pages)
31 May 2019Administrator's progress report (22 pages)
18 January 2019Notice of deemed approval of proposals (3 pages)
5 January 2019Statement of administrator's proposal (34 pages)
9 November 2018Registered office address changed from The Riverside Barn - Waterhall Farm Lower Hatfield Road Hertford Hertfordshire SG13 8LE to Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2018 (2 pages)
6 November 2018Appointment of an administrator (3 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
11 May 2015Termination of appointment of Nicholas Karl St John as a director on 13 March 2015 (1 page)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(4 pages)
11 May 2015Termination of appointment of Nicholas Karl St John as a director on 13 March 2015 (1 page)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2014Director's details changed for Nicholas Karl St John on 10 July 2014 (2 pages)
7 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(4 pages)
7 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(4 pages)
7 August 2014Director's details changed for Steven James Martin on 10 July 2014 (2 pages)
7 August 2014Termination of appointment of Anthony Connal Hare as a director on 31 March 2014 (1 page)
7 August 2014Termination of appointment of Anthony Connal Hare as a director on 31 March 2014 (1 page)
7 August 2014Director's details changed for Nicholas Karl St John on 10 July 2014 (2 pages)
7 August 2014Director's details changed for Steven James Martin on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 10 July 2014 (1 page)
19 February 2014Appointment of Nicholas Karl St John as a director (3 pages)
19 February 2014Appointment of Nicholas Karl St John as a director (3 pages)
18 February 2014Appointment of Anthony Connal Hare as a director (5 pages)
18 February 2014Appointment of Anthony Connal Hare as a director (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
(4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
(4 pages)
22 April 2013Termination of appointment of Michael Knight as a director (1 page)
22 April 2013Termination of appointment of Michael Knight as a director (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 6
(3 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 6
(3 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 June 2012Termination of appointment of Anthony Hare as a director (1 page)
18 June 2012Termination of appointment of Anthony Hare as a director (1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
26 August 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 3
(3 pages)
25 August 2011Appointment of Michael Brian Knight as a director (2 pages)
25 August 2011Appointment of Michael Brian Knight as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
9 August 2010Appointment of Anthony Connal Hare as a director (2 pages)
9 August 2010Appointment of Anthony Connal Hare as a director (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed fusion welding 24/7 LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
30 March 2010Company name changed fusion welding 24/7 LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
19 February 2010Termination of appointment of Matthew Page as a director (2 pages)
19 February 2010Termination of appointment of Matthew Page as a director (2 pages)
23 October 2009Incorporation (51 pages)
23 October 2009Incorporation (51 pages)